About

Registered Number: 03881012
Date of Incorporation: 22/11/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 11 months ago)
Registered Address: 38 Northmead, Redhill, RH1 2ED

 

Support Bytes Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, David Edward 03 December 1999 02 October 2013 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Alan 26 October 2000 - 1
HEATH, David Edward 03 December 1999 26 October 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 22 March 2018
AA - Annual Accounts 03 February 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 07 April 2015
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 04 December 2013
AP01 - Appointment of director 03 December 2013
AR01 - Annual Return 02 December 2013
TM01 - Termination of appointment of director 04 October 2013
AA - Annual Accounts 03 September 2013
AA01 - Change of accounting reference date 29 August 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 13 November 2011
AA - Annual Accounts 14 August 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
CERTNM - Change of name certificate 15 December 1999
287 - Change in situation or address of Registered Office 29 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.